Advanced company searchLink opens in new window

CHB EXETER LIMITED

Company number 00236040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2016 DS01 Application to strike the company off the register
29 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend to shareholder of £1166733 23/06/2016
19 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
10 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
10 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
04 Feb 2016 SH20 Statement by Directors
04 Feb 2016 SH19 Statement of capital on 4 February 2016
  • GBP 2
04 Feb 2016 CAP-SS Solvency Statement dated 19/01/16
04 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £95132 from share prem a/c 19/01/2016
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,071,603
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
23 Dec 2013 AP01 Appointment of Robert Charles Dowley as a director
06 Nov 2013 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director
23 Sep 2013 TM01 Termination of appointment of Seyda Pirinccioglu as a director
12 Aug 2013 CC04 Statement of company's objects
12 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2013 AA Full accounts made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
19 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders